Entity Name: | THE CONDOMINIUM ASSOCIATION OF WATERSIDE I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 2006 (19 years ago) |
Document Number: | N10341 |
FEI/EIN Number |
592574472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 Park Street, Seminole, FL, 33777, US |
Mail Address: | 7300 Park Street, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shah Pujan | Vice President | 7300 Park Street, Seminole, FL, 33777 |
MASON EARL | President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Westerman Law LLC | Agent | 360 Central Ave, St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 360 Central Ave, Suite 800, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-06 | Westerman Law LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 7300 Park Street, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 7300 Park Street, Seminole, FL 33777 | - |
REINSTATEMENT | 2006-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1986-06-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000206640 | TERMINATED | 1000000441639 | HILLSBOROU | 2013-01-14 | 2033-01-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-08-06 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State